Search icon

OUTREACH TOWING INC.

Company Details

Name: OUTREACH TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2006 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3436969
ZIP code: 10310
County: Kings
Place of Formation: New York
Address: 1741 RICHOMOND TERRACE, STATEN ISLAND, NY, United States, 10310
Principal Address: 485 KINGS HWY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-720-7277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1741 RICHOMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
PETER GREENBLUM Chief Executive Officer 485 KINGS HWY, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
208202271
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1246020-DCA Inactive Business 2007-07-09 2010-04-30
1252541-DCA Inactive Business 2007-04-19 2009-07-31

History

Start date End date Type Value
2006-11-13 2009-12-28 Address 3011 AVENUE K, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2057030 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101215002458 2010-12-15 BIENNIAL STATEMENT 2010-11-01
091228000254 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
061113000829 2006-11-13 CERTIFICATE OF INCORPORATION 2006-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
874171 RENEWAL INVOICED 2008-05-21 7200 Tow Truck Company License Renewal Fee
833361 CNV_IC INVOICED 2007-07-13 300 Additional Vehicle Fee
822097 RENEWAL INVOICED 2007-06-21 340 Secondhand Dealer General License Renewal Fee
833362 CNV_IC INVOICED 2007-06-11 600 Additional Vehicle Fee
833363 CNV_IC INVOICED 2007-04-26 450 Additional Vehicle Fee
833364 CNV_IC INVOICED 2007-04-23 450 Additional Vehicle Fee
822096 LICENSE INVOICED 2007-04-20 85 Secondhand Dealer General License Fee
833365 CNV_IC INVOICED 2007-04-16 900 Additional Vehicle Fee
833367 CNV_IC INVOICED 2007-03-26 450 Additional Vehicle Fee
833366 CNV_IC INVOICED 2007-03-26 450 Additional Vehicle Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State